Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement
|
|
- Ross Wheeler
- 5 years ago
- Views:
Transcription
1 Board of Director s Meetings Board of Director Meetings shall be held on the first Wednesday of every month. The Executive Director is responsible for securing the location for the meeting, and all planning of the meeting. For meetings held in person at breakfast, lunch, or dinner, each board member shall be responsible for the payment of his/her own meal; meals for directors and officers shall not be provided by the association. Each regular board meeting shall operate by an agenda that is developed by the Chairperson, with input from the Board. The agenda and any supporting documentation will be sent in advance of the meeting via 48 hours prior to the meeting. Board members and/or the President may add agenda items to the Board meeting agenda by contacting the President 72 hours in advance. Members of Mortgage Bankers Association of Louisville who are not Board members may recommend agenda items for the Board of Director s meeting by contacting a Board member or the President one week in advance of the Board meeting. Inclusion of said item in the Board agenda is at the discretion of the President. The member shall attend the Board of Directors meeting to present the topic for an allotted amount of time. The member shall not remain after the recommendation is made. No lunch will be provided to the member. At the President s discretion, the Board of Directors meeting may be conducted by teleconference or through a web based meeting in lieu of a monthly Board of Directors face-to-face meeting. At the President s discretion, the Board of Directors may use for voting on a question or issue that needs attention in lieu of holding a meeting or taking up the question or issue at the regularly scheduled Board of Directors meeting. The Board of Directors shall approve all minutes of Board Meetings, and shall also be designated as the committee with authority to approve the Monthly Membership minutes, with the President of the Board designated as the chairperson. The minutes from Board Meetings and Membership Meeting shall be signed and dated by the President and Secretary upon approval. Date Adopted:
2 Board of Director s Job Descriptions President Attends the monthly Board of Director meetings. Sets the agenda for the monthly Board meetings and presides over them. Serves as the master of ceremonies for the monthly member luncheon meetings. Serves as a spokesperson for the organization to the media. Works with the Treasurer and Executive Director to develop the annual budget which is presented for approval of the Board of Directors at the January Board of Directors meeting. President-Elect Attends the monthly Board of Director meetings. Serves as the liaison to a Committee. The President may assign any other responsibilities. Serves as the presiding officer for the association when delegated those duties by the president or when the president is unable to serve. Secretary Attends the monthly Board of Director meetings. Serves as the liaison to a Committee. Prepares minutes from the monthly Board meetings and Monthly Membership Meetings and sends to the Executive Director. The President may assign any other responsibilities. Treasurer Attends the monthly Board of Director meetings. Serves as the liaison to a Committee. With assistance of the Executive Director, reviews all Association financial accounts. Works with the President and Executive Director to prepare an annual budget for the association. The President may assign any other responsibilities.
3 Board of Director s Job Descriptions Immediate Past President Director Attends the monthly Board of Director meetings. Serves as the liaison to a Committee. Serves as Chair of the Nominating Committee The President may assign any other responsibilities. Past President Director Attends the monthly Board of Director meetings. Serves as the liaison to a Committee. The President may assign any other responsibilities. Associate Member Director Attends the monthly Board of Director meetings. Serves as the liaison to a Committee. The President may assign any other responsibilities. Corporate or Individual Member Director Attends the monthly Board of Director meetings. Serves as the liaison to a Committee. The President may assign any other responsibilities. Director at Large Attends the monthly Board of Director meetings. The President may assign any other responsibilities. Date Adopted:
4 Communication Only the President or President-Elect can approve a blast to the membership. The Executive Director can send blast s to the membership in regard to meeting notices, upcoming deadlines (for monthly membership meetings, newsletter submissions, etc.) without contacting the President. The Executive Director shall produce the monthly e-newsletter and send it to the membership once the President has reviewed and approved. The Executive Director shall update the web site. Date Adopted:
5 Financial The Executive Director, President and Treasurer shall be the authorized signatories on all Mortgage Bankers Association of Louisville accounts. Two signatures shall be required on all checks and/or disbursements from said accounts. All Invoices shall be provided to the Executive Director for payment. The Executive Director shall pay invoices within 30 days of the receipt of the invoice, and present the checks to the Treasurer for required signature. The President and/or Treasurer are authorized to approve unbudgeted expenses not to exceed one thousand dollars ($1000). No other board members reserve this right. The Treasurer shall keep financial records up to date on Quicken TM software. On a quarterly basis at the request and discretion of the President the Executive Director shall provide bank statements to the President for review. Said bank statements shall also be made available to the Board of Directors for their review with reasonable notice given to the Executive Director. The Executive Director is responsible to make one phone call and one request in writing for past due invoices. The written documentation shall then be presented to the Treasurer. The Treasurer shall present past due invoices to the Board of Directors for further action. The Executive Director shall submit to the Treasurer and Board a monthly financial statement and cash flow analysis. Said monthly financial statement and cash flow analysis shall be approved by the Treasurer and Board of Directors at the monthly Board of Director s meeting. The Treasurer and President shall do a financial review with the Executive Director at the end of every fiscal year, and prepare of budget for the following year by November 15.
6 Financial The Treasurer is responsible for ensuring that the organization s tax returns are prepared and filed each year in accordance with IRS and Kentucky Department of Revenue requirements. The Treasurer shall file all necessary reports annually or as required with the Kentucky Secretary of State to maintain the registration of the association as a not for profit corporation. Raffles or a donation box will be conducted at the monthly meetings, with the proceeds going to a charity designated by the Board of Directors. Date Adopted:
7 Member Meetings There shall be twelve Monthly Member meetings. The Annual Awards Gala and Holiday Luncheon shall serve as Monthly Member Meetings. The Executive Director is responsible for securing the location for the Monthly Member Meetings, and all planning of these events. Monthly Member Luncheon meetings shall be held on the second Wednesday of every month. Non-member guests are welcome at the monthly lunches not to exceed three meetings in a calendar year and required to pay the fee of $ members are required to pay the fee of $ At he discretion of the President, the association may meet up to four times a year at night at a time and place as may be designated by the President. In such event said meeting may be in lieu of the regular luncheon meeting. Members shall be responsible for any food or drink expenses incurred at the evening meetings. Cancellations for meeting reservations made by non-member guests must be received 48 hours in advance of the event. Reservations cancelled after the 48-hour window will be billed for their participation. Meeting cancellation due to inclement weather if local government offices close or recommend no travel in the city where the monthly meeting is being held, the meeting will be cancelled. The Executive Director will contact the media, post a message on the MBAL voice mail and notify the membership via of the cancellation. The presiding officer or his/her designate shall open each Monthly Member meeting with the Pledge of Allegiance to the Flag. The Program committee shall coordinate flag display. An expression of universal gratitude shall be offered at each Monthly Member meeting. The President and/or Program Committee shall coordinate and schedule member participation. The presiding officer shall acknowledge all past MBAL presidents at each Monthly Member meeting The presiding officer shall acknowledge all visitors and guests in ascendance at each Monthly Member meeting. Date Adopted:
Roles & Responsibilities
Roles & Responsibilities Effective: 02/01/2018 Underlined items are written in the By-Laws and cannot be changed without also amending the By-Laws ALL BOARD MEMBERS Term of office is one (1) year, beginning
More informationForum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents
s Updated 12-09 Table of Contents President VP for Programming AVP for Programming VP for Communications/Publicity AVP for Communications/Publicity VP for Membership AVP for Membership VP for Bylaws Historian/Board
More informationSGMP Rocket City-Alabama Chapter Policy Manual
SGMP Rocket City-Alabama Chapter Policy Manual Policies and operating procedures for the Rocket City-Alabama Chapter of the Society of Government Meeting Professionals Rocket City-Alabama Chapter (RCAC)
More informationStanding Rules Houston Chapter ASG
Standing Rules Houston Chapter ASG The Houston Chapter of the American Sewing Guild (ASG) shall follow the National ASG By-laws, the ASG Chapter Charter, the latest version of Policies and Procedures as
More informationStandard Operating Procedures Board of Directors
Standard Operating Procedures Board of Directors I. The voting officers of the Board of Directors members shall be the President, President- Elect, and Secretary/Treasurer. The Immediate Past President
More informationOPERATIONS MANUAL. POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS. and ATTACHMENTS
OPERATIONS MANUAL POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS and ATTACHMENTS 1. Awards Program Guidelines - SD Federation of NARFE Chapters 2. Functions and Responsibilities
More informationBY LAWS ARTICLE 1. MEMBERSHIP
BY LAWS 2017-2018 ARTICLE 1. MEMBERSHIP SECTION 1. Membership in the Lago Vista Women s Club shall be open to women who are residents of the Lago Vista area. The number of members shall not exceed three
More informationBYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE
BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I
More informationPOLICY MANUAL For Seymour Lions Club District 26-M6 of Missouri
POLICY MANUAL For Seymour Lions Club District 26-M6 of Missouri Adopted June 4, 2013 Purpose: This manual, and any amendments thereto, shall govern specific areas of operations of the Seymour Lions Club
More informationII) OFFICERS & DIRECTORS
Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS
More informationCaley Elementary School Parent Teacher Co-Op Bylaws
Caley Elementary School Parent Teacher Co-Op Bylaws I. Name and Purpose: A. The name of this organization shall be the Caley Elementary School Parent Teacher Co- Op (hereinafter referred to as "PTC").
More informationTHE SEDONA WOMEN DAMES WHO MAKE A DIFFERENCE POLICIES AND PROCEDURES
THE SEDONA WOMEN DAMES WHO MAKE A DIFFERENCE POLICIES AND PROCEDURES I. INTRODUCTION Policies and Procedures provide guidelines to assist with the day-to-day workings of the organization and to elaborate
More informationFSG Chapter Guidelines FSG Mission Statement:
! 1 FSG Chapter Guidelines FSG Mission Statement: The Florida Society of Goldsmiths is a not-for-profit organization created by metalsmiths to aid and support other metalsmiths through meetings, publicity,
More informationPOLICY MANUAL GREATER IDAHO FALLS ASSOCIATION OF REALTORS. Approved and adopted by: 1988 Board of Directors. Revised 1995
POLICY MANUAL GREATER IDAHO FALLS ASSOCIATION OF REALTORS Approved and adopted by: 1988 Board of Directors Revised 1995 Revised and approved by 2008 Board of Directors Revised and approved by 2009 Board
More informationSTANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017
STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 I. MEETING A. BUSINESS RESOURCE MEETINGS Network meetings will be held on the second (2) Thursday of the month from 11:30 to 1:00
More informationValley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective
Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC
More informationPGCEA POLICY HANDBOOK
PGCEA POLICY HANDBOOK Revised by AW 04/2014 Table of Contents Table of Contents... 1 I. BOARD OF DIRECTORS... 3 II. GOVERNANCE... 4 A. President... 4 1. Conferences... 4 2. President s Expenses... 4 3.
More informationWestchester Elementary PTA Standing Rules
Standing Rules are procedures or general policies that serve as a supplement to our Unit bylaws, and provide structure for the day-to-day operations of our PTA. They are adopted and/or amended by a majority
More informationAustin Skiers, Inc By-Laws
ARTICLE I Section 1. Name The name of this organization shall be Austin Skiers, Inc., hereafter referred to as the Club. The Club may also do business as Austin Skiers & Boarders. Section 2. Incorporation
More informationCONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION
CONSTITUTION AND BY-LAWS for BLACK FLAG CHAPTER of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION GENERAL PROVISIONS Reference The Airlift/Tanker Association, Inc. By-Laws, 22 February 2017 Section 1
More informationITALIAN CATHOLIC FEDERATION Promoting Faith, Family and Heritage Since President s Training
ITALIAN CATHOLIC FEDERATION Promoting Faith, Family and Heritage Since 1924 President s Training Agenda Responsibilities of President per the ICF By-laws Presides at every branch and officers meeting Acts
More informationDistrict 6. Current Practices Book
Book TABLE OF CONTENTS 1 DISTRICT COMMITTEE 1.1 Composition...4 1.2 Qualifications...4 1.3 Policy...4 2 FINANCES 2.1 District Policy...6 2.2 District & Committee Officers...7 2.3 Operating Account...7
More informationSTANDING RULES Revised. I. DUES Members shall pay annual dues of $25.00 which are payable by July 1.
STANDING RULES Revised I. DUES Members shall pay annual dues of $25.00 which are payable by July 1. II. ADVANCES A. Shall not exceed $250 per request. B. Written request is required and must be approved
More informationPEACHTREE RIDGE HIGH SCHOOL SOCCER BOOSTER CLUB, INC. EIN BY-LAWS. Dated: Amended and Restated May 2014
PEACHTREE RIDGE HIGH SCHOOL SOCCER BOOSTER CLUB, INC. EIN 42 1606146 BY-LAWS Dated: Amended and Restated May 2014 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII
More informationHFMA. Regional Operating Agreement Region IV
Purpose HFMA Region IV 2017-2018 To outline the policies, procedures, organization structure, and standard operational strategies by which Region IV will conduct its business. Region IV is composed of
More informationOKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL
OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL Amended/Approved: 04-12; 2013/pm/sa Reviewed: 2012 db/am 1 TABLE OF CONTENTS POLICY AND PROCEDURE FORWARD... 3 PURPOSE, VISION, MISSION... 4
More informationDevelop overall chapter organizational structure and submit to national HFMA and Website Committee.
CHAPTER PRESIDENT The President is the chapter s chief executive officer and generally responsible for managing all chapter activities and for the overall operation of the chapter. He/She shall work to
More informationMS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE
MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article
More informationAvon Garden Club Bylaws
BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,
More informationISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age
Volunteer Position: President Assumes position through: Election by Membership Term of Office: One (1) year Type: Voting position (officer) Reports to: Membership as represented by the Board of Directors
More informationMarcus High School PTSA
Marcus High School PTSA Standing Rules Duties of the Officers President 1. Serve as an ex-officio member of all committees; 2. Approve all PTSA publications and online information before posting or distribution
More informationStanding Rules Central Texas Business Resource Group (BRG)
Standing Rules Central Texas Business Resource Group (BRG) Revised: March 10, 2016 and Approved by Governing Board The permanent address for the Central Texas Business Resource Group will be 310 West Iowa
More informationCONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012
CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 ADOPTED BY MD21 CONVENTION DELEGATES MAY 23, 2004 AMENDED BY MD21 DELEGATES MAY 20, 2005 AMENDED BY MD21 DELEGATES
More informationCommissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE
Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Whereas, the advancement of public health knowledge and the elevation of
More informationSOUTH METRO NEWCOMERS CONSTITUTION
SOUTH METRO NEWCOMERS CONSTITUTION Article I: NAME The name of this organization shall be South Metro Newcomers. Article II: PURPOSE The purpose of this organization is to: 1. Welcome newcomers to the
More informationCOACHELLA VALLEY QUILT GUILD
COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild
More informationBeaver State Corvette Club Bylaws
Beaver State Corvette Club Bylaws Article I. Section 1.01 Name Name (a) Beaver State Corvette Club (BSCC) (b) The BSCC name or any derivative there of will only be used for Club business and organizational
More informationOregon ANFP POLICY & PROCEDURE MANUAL
Oregon ANFP POLICY & PROCEDURE MANUAL TABLE OF CONTENTS POLICY PAGE 1. MASTER COPY OF THE POLICY AND PROCEDURE MANUAL Officers and members right to reference manual 1 Responsibility of Manual possession
More informationMarley Park Elementary School PTA Official STANDING RULES AND COMMITTEES
Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES General Identifications The name of this unit is Marley Park PTA. This PTA serves the children in the Marley Park Elementary School
More informationGREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME
GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,
More informationBd. Approved 7/18/2013 POLICIES AND PROCEDURES THE FRIENDSHIP FORCE GREATER LANSING
Bd. Approved 7/18/2013 POLICIES AND PROCEDURES for THE FRIENDSHIP FORCE of GREATER LANSING July 18, 2013 POLICIES AND PROCEDURES for THE FRIENDSHIP FORCE OF GREATER LANSING TABLE OF CONTENTS Section I
More informationCaddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION
CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations
More informationRedmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)
ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is
More informationStandard Operating Procedures Manual
N O B C C h E Standard Operating Procedures Manual INTRODUCTION This Standard Operating Procedures (SOPs) Manual was created as an archive of the policies and procedures by which the National Organization
More informationAlaska Association of School Business Officials. Policy Manual
Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April
More informationCAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN GAB-1
CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN GAB-1 FOR OFFICE USE ONLY IF A CANDIDATE DOES NOT FILE THIS STATEMENT BY THE DEADLINE FOR FILING NOMINATION PAPERS, THE CANDIDATE S NAME WILL NOT BE PLACED
More information(MAINE) ANFP POLICY & PROCEDURE MANUAL
(MAINE) ANFP POLICY & PROCEDURE MANUAL TABLE OF CONTENTS POLICY PAGE 1. MASTER COPY OF THE POLICY AND PROCEDURE MANUAL Officers and members right to reference manual 1 Responsibility of Manual possession
More informationFSMA POLICIES & PROCEDURES (Job Descriptions / Guidelines) 1. Uphold the tri-level compatibility of the society, AAMA, FSMA, Chapter
FSMA POLICIES & PROCEDURES (Job Descriptions / Guidelines) ALL OFFICERS AND COMMITTEES MUST ADHERE TO THE FOLLOWING 1. Uphold the tri-level compatibility of the society, AAMA, FSMA, Chapter 2. In action
More informationBLUE STAR MOTHERS OF AMERICA, INC FINANCIAL POLICIES
BLUE STAR MOTHERS OF AMERICA, INC. 2016-2017 FINANCIAL POLICIES Blue Star Mothers of America, Inc. (BSMA) strives for transparency for our membership in all of our financial dealings. It is incumbent upon
More informationDESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES
DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES 01 1 1 1 1 0 1 0 1 0 1 Reference: Constitution and Bylaws, published in the 01-0 United Methodist Women Handbook Authority:
More informationFINANCIAL POLICIES 2011/2012
FINANCIAL POLICIES 2011/2012 (BSMA) strives for transparency for our membership in all of our financial dealings. It is incumbent upon the National Executive Board (NEB), the Department Executive Boards
More informationTexas Counseling Association Governance Manual
Texas Counseling Association Governance Manual The Governance Manual guides policy decisions on the governance, organization and procedures that are adopted by the Board and the Senate to ensure the effective
More informationPOLICIES AND PROCEDURES
POLICIES AND PROCEDURES Established July, 1999 Revised 2017 TABLE OF CONTENTS I. Policy and Procedures Manual A. Purpose B. Updating C. Disclaimer II. Standing Committees A. Audit Committee B. Legislative
More informationIPAC Ottawa Region Policy Manual
IPAC Ottawa Region 2015 IPAC Ottawa Region Policy Manual 2015 review NUMBER: 1:1 IPAC By-laws REVIEWED: October 2002, May 2006 CATEGORY: General Information Terms of Reference IPAC Ottawa Region Name The
More informationFinancial Policies 1. CREDIT CARDS
1. CREDIT CARDS 1.1. Distribution WMCA credit cards shall be issued in the names of the current President, President-Elect, Treasurer, Immediate Past President, Education Committee Chair, and Conference
More informationBYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE
BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE
More informationPowell Area Realty Association. By-Laws and Constitution
Powell Area Realty Association By-Laws and Constitution These By-Laws govern the Powell Area Realty Association, Inc., an Ohio nonprofit association. Article I. General Organizational Information 1.1 Name.
More informationArizona Cougar Club. Arizona Cougar Club By-laws. Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE
Arizona Cougar Club Arizona Cougar Club By-laws Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE Section 1: SCOPE The Arizona Cougar Club is a not for profit group of individuals and families who
More informationMcCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008
McCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008 Rule 1. Standing rules supplement the by-laws and are adopted as needed. These may be amended, with previous notice, by a majority vote of those
More informationBYLAWS. Parent Association of the Clinton School for Writers & Artists
BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association
More informationPOLICIES & PROCEDURES
POLICIES & PROCEDURES LOCAL 998 MANITOBA HYDRO Last Amended by Executive April 2017 TABLE OF CONTENTS PAGE SECTION A: BALLOT COUNTING POLICY.... 3 SECTION B: PERSONAL TELEPHONES.... 3 SECTION C: CHANGES....
More informationMonthly Calendar PRESIDENT
PRESIDENT The President shall serve as the chief executive officer of the Association and chair of the Governing Council; preside over all meetings of the Association and the Governing Council; serve as
More informationFORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS
FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,
More informationThe fiscal year will begin on the first day of January and end on the thirty first day of December of that year.
Village Goldwing Association BY-LAWS (as amended 9/2/10 and 10/6/11) ARTICLE I: FISCAL YEAR The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.
More informationWomen s Council of REALTORS Cape Coral-Fort Myers
Women s Council of REALTORS Cape Coral-Fort Myers STANDING RULES THESE STANDING RULES MAY BE AMENDED BY A MAJORITY VOTE OF THE GOVERNING BOARD, PROVIDED A QUORUM IS PRESENT. Governing Board Meetings: Unexcused
More informationMarley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS
ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding
More informationT A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4
T A B L E O F C O N T E N T S PREAMBLE ARTICLE I MEMBERSHIP ARTICLE II DUES ARTICLE III GOVERNANCE AND OPERATIONS ARTICLE IV MEETINGS ARTICLE V BOARD OF TRUSTEES ARTICLE VI OFFICERS/ELECTED POSITIONS ARTICLE
More informationF-18 F-54 F-55 F-10 F-56
THE NARFE CHAPTER Chapter Leadership 101 Orientation and Training For Tennessee Federation of Chapters April 2014 Resources to Help You Begin All available on the NARFE web site in downloadable PDF files
More informationChapter Leadership 101 Orientation and Training For Tennessee Federation of Chapters April 2014
THE NARFE CHAPTER Chapter Leadership 101 Orientation and Training For Tennessee Federation of Chapters April 2014 Resources to Help You Begin All available on the NARFE web site in downloadable PDF files
More informationBYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)
BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club
More informationExecutive Committee Duties Policy #SW Southwest Ohio Water Environment Association
WHEREAS, the (SWOWEA) is a Member Association of the Ohio Water Environment Association (OWEA) which is a 501(c) 3 Organization; and WHEREAS, the SWOWEA relies on an executive committee to run its affairs
More informationEastern Inland Empire Area Day of Dinosaurs Subcommittee Guidelines Approved Revised
Eastern Inland Empire Area Day of Dinosaurs Subcommittee Guidelines Approved Revised 10-11-2015 TABLE OF CONTENTS: PREFACE I. DEFINITIONS II. PURPOSE III. FUNCTION IV. FISCAL ACCOUNTABILITY V. PARTICIPANTS
More informationNEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE
NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE 1.0 Introduction This document explains the NYSRC procedures associated with the handling of receipts, disbursements,
More information[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS
[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"
More informationBYLAWS. Wiregrass Master Gardeners Association (Revised 8/18/2015) ARTICLE I: Board of Directors
Section 1: BYLAWS Wiregrass Master Gardeners Association (Revised 8/18/2015) ARTICLE I: Board of Directors The Board of Directors shall consist of twelve (12) members: President, Vice- President/President
More informationSP Booster Club, Inc. Bylaws
Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization
More informationCONSTITUTION AND BY-LAWS OF THE COHO SWIM CLUB PARENTS ASSOCIATION
CONSTITUTION AND BY-LAWS OF THE COHO SWIM CLUB PARENTS ASSOCIATION ARTICLE I DESCRIPTION OF PURPOSE The name of the organization shall be the Coho Swim Club Parents Association (referred to hereafter as
More informationFORM 1 SOCIETY ACT CONSTITUTION
FORM 1 SOCIETY ACT CONSTITUTION 1. The name of the Society is: 2. The purposes of the Guild are: Lions Gate Quilters Guild a. to bring ideas and learning experiences to its members by way of workshops,
More informationNANAIMO QUILTERS GUILD Job Descriptions
NANAIMO QUILTERS GUILD Job Descriptions Job Descriptions of the Executive and Committee Heads The following are overviews of each job. Detailed outlines with time lines for each where applicable are available
More informationCITYWIDE PARENT PLANNING ADVISORY COUNCIL BY-LAWS. Preamble
CITYWIDE PARENT PLANNING ADVISORY COUNCIL BY-LAWS Preamble In order that the parents of children in the Worcester Public Schools may have a means of communications with each other and with the School Administration,
More informationChasco Camera Club. Constitution, By-Laws, Rules and Guide Lines. Revised ~~~~~~~~~~~~~ October Revised ~~~~~~~~~~~~~ March 2, 1983
Pasco County, Florida Adopted ~~~~~~~~~~~~~ September 4, 1973 Revised ~~~~~~~~~~~~~ October 1979 Revised ~~~~~~~~~~~~~ March 2, 1983 Revised ~~~~~~~~~~~~~ April 1, 1987 Revised ~~~~~~~~~~~~~ September
More informationBylaws. Article I. Purpose. Article II. Membership. Section A: Eligibility
Bylaws Article I. Purpose The purpose of Break-Away Bicycle Club is to promote the bicycle as not only an excellent form of exercise and commuting, but more importantly, as an avenue to fun and camaraderie.
More informationPRESIDENT'S RESPONSIBILITIES
PRESIDENT'S RESPONSIBILITIES 1. Presides over dinner and Board meetings. Explain the Kirt Brooks Scholarship Fund and Program. 2. Makes committee chair appointments (as per Constitution & Bylaws and subject
More informationINFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016
INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016 Table of Contents IPAC Northern Alberta (NA) Chapter Terms of Reference 1.0 Name and Endorsement... 2 2.0 Purpose and Objectives...
More informationPOLICY MANUAL MARCH 2017 NAME
POLICY MANUAL MARCH 2017 NAME The name of the Guild is Warmland Calligraphers of the Cowichan Valley. It shall hereinafter be referred to as "Warmland" or "the Guild". PURPOSE Warmland Calligraphers of
More informationMaryland Artifact Recovery Society Revision 6, March 2016
Bylaws of the Maryland Artifact Recovery Society Revision 6, March 2016 It is the responsibility of each member of the Maryland Artifact Recovery Society to be knowledgeable of the Bylaws. These Bylaws
More informationLee Burneson Middle School (LBMS) PTA Standing Rules Revised September 12, 2017
ADMINISTRATION Current Lee Burneson Middle School principal. The principal (or staff designee - a PTA member) shall attend the general PTA meetings. ADVOCACY/PARLIAMENTARIAN Keep PTA apprised of current
More informationBY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO.
BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO REVISED May 2016 ARTICLE I Name & Objective Section 1. This Branch shall be known as Fort
More informationROTARY DISTRICT 5450 BYLAWS
ROTARY DISTRICT 5450 Approved and Adopted by the Executive Committee on 15 th day of December, 2017 TABLE OF CONTENTS ARTICLE 1. GENERAL - 1 1.1 Name - 1 1.2 Controlling Laws and Instruments - 1 1.3 Purpose
More informationRestated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017
Restated Bylaws Effective: April 3, 2014 Revised Standing Rules Effective: _August 17, 2017 1 TABLE OF CONTENTS BYLAWS/STANDING RULES BYLAWS ARTICLE TITLE PAGE I NAME 4 II PURPOSE 4 III IV FISCAL YEAR,
More informationBylaws Of The Viking Backers Booster Club (A Non-Profit Corporation)
Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation) Article One Name and Location Section 1. The name of the organization shall be The Viking Backers Booster Club. Section 2. All club
More informationArticle I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.
By Laws Columbia River Gorge Quilters' Guild Approved by Membership, August 18, 2007 Amended January 24, 2008 to obtain non-profit status; Amended October 19, 2009; Amended November 2012 Article I Name
More informationRequest for Proposal Chapter Administrator: Ely Chapter, Lambda Alpha International
Request for Proposal Chapter Administrator: Ely Chapter, Lambda Alpha International The Ely Chapter, Lambda Alpha International is seeking proposals for a part time Chapter Administrator. Lambda Alpha
More informationBY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB
BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB (as revised 10-26-06) ARTICLE I NAME 1. The name of this Democratic club, which was founded in 1999, shall be the District 3 Democratic Club. ARTICLE II PURPOSE
More informationPOSITION DESCRIPTION
POSITION DESCRIPTION PRESIDENT The President is an officer position elected by the members of the Chapter in accordance with the National Bylaws and Chapter Bylaws and is responsible and accountable to
More informationBYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.
BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. AMENDED BY THE MEMBERSHIP ON JUNE 21, 2016 Effective July 1, 2016 President: Liz Campbell Date Signed Article I Name The name of the Corporation shall
More informationKINGS POINT ART LEAGUE BYLAWS
KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE
More informationNORTHEAST ASSOCIATION OF ALLIED HEALTH EDUCATORS HANDBOOK
NORTHEAST EDUCATORS N. A. A. H. E. ASSOCIATION OF ALLIED HEALTH NORTHEAST ASSOCIATION OF ALLIED HEALTH EDUCATORS HANDBOOK TABLE OF CONTENTS Page # Mission Statement 4 Board of Directors 5 Organization
More informationTHE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES
THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES Purpose: To provide guidelines pertaining to the administration of the Virginia Master Gardener Association, Inc. Administration: The Board
More informationBy-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)
By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams
More information